Search icon

Z BAKERY CORPORATION - Florida Company Profile

Company Details

Entity Name: Z BAKERY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Z BAKERY CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Oct 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000096136
FEI/EIN Number 651051907

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2400 EAST LAS OLAS BLVS #362, FT LAUDERDALE, FL, 33301
Mail Address: 2400 EAST LAS OLAS BLVS #362, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWARTZ NEIL President 2400 EAST LAS OLAS BLVS #362, FT LAUDERDALE, FL, 33301
SWARTZ NEIL Agent 2400 EAST LAS OLAS BLVS #362, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-26 2400 EAST LAS OLAS BLVS #362, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2003-12-26 2400 EAST LAS OLAS BLVS #362, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2003-12-26 SWARTZ, NEIL -
CHANGE OF PRINCIPAL ADDRESS 2003-12-26 2400 EAST LAS OLAS BLVS #362, FT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT AND NAME CHANGE 2002-04-15 Z BAKERY CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900010508 LAPSED CA CE 04-18311 (03) BROWARD COUNTY 2005-05-17 2010-06-13 $64074.75 DAWN FOOD PRODUCTS, INC., 8601 NW 91ST ROAD, SUITE 3, LUDLEY, FL 33166
J05900005291 LAPSED 2004-CA-105467-AO CIR CRT PALM BCH CO CIVIL DIV 2005-01-31 2010-03-21 $107814.25 PIRALOS BAKING SUPPLY, 1941 OLD CUTHBERT ROAD, CHERRY HILL, NJ 08034
J09000050400 TERMINATED 1000000002280 16202 00460 2003-11-18 2029-01-22 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000290428 ACTIVE 1000000002280 16202 00460 2003-11-18 2029-01-28 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J03000305922 LAPSED 1000000002279 16202 00456 2003-11-18 2023-12-18 $ 9,970.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J03900007669 LAPSED CCO-03-7015 ORANGE COUNTY COURT 2003-07-29 2008-09-05 $12000.02 U.S. FOODSERVICE, INC., 7598 N.W. 6TH AVENUE, BOCA RATON, FL 33487
J03000220303 LAPSED 03-01305 BROWARD COUNTY COURT 2003-07-01 2008-07-16 $5348.90 NIAGARA DIST INC, 3701 N 29TH AVE, HOLLYWOOD FLORIDA 33020
J03900002313 LAPSED SCO-03-4257 ORANGE COUNTY COURT 2003-06-26 2008-07-21 $5513.55 DADE PAPER & BAG, CO., 846 WEST 13TH COURT, RIVIERA BEACH, FL 33404

Documents

Name Date
REINSTATEMENT 2003-12-26
ANNUAL REPORT 2002-05-28
Amendment and Name Change 2002-04-15
ANNUAL REPORT 2001-09-17
Domestic Profit 2000-10-12
Reg. Agent Change 2000-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State